- Company Overview for ICON OPERATIONS LIMITED (06997872)
- Filing history for ICON OPERATIONS LIMITED (06997872)
- People for ICON OPERATIONS LIMITED (06997872)
- More for ICON OPERATIONS LIMITED (06997872)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2011 | TM01 | Termination of appointment of Milan Shah as a director | |
28 Jun 2011 | AP01 | Appointment of Dr Francis Jeffery Burdett as a director | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 May 2011 | CERTNM |
Company name changed ihub trading company LIMITED\certificate issued on 16/05/11
|
|
16 May 2011 | CONNOT | Change of name notice | |
16 May 2011 | TM01 | Termination of appointment of David Walker as a director | |
16 May 2011 | AD01 | Registered office address changed from C/O Icon East Midlands Po Box 355 Franklin Gardens Northampton NN5 5WU United Kingdom on 16 May 2011 | |
16 May 2011 | AP03 | Appointment of Jeremy William George Weeks as a secretary | |
16 May 2011 | AP01 | Appointment of Milan Naresh Shah as a director | |
26 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for David James Walker on 21 August 2010 | |
21 Aug 2009 | NEWINC | Incorporation |